Search icon

BOARDWALK RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: BOARDWALK RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOARDWALK RENTALS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000068598
FEI/EIN Number 275026104

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 517 Paul Morris Drive, D-3, ENGLEWOOD, FL, 34223, US
Mail Address: 517 Paul Morris Drive, D-3, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE JANICE Manager 517 Paul Morris Drive, ENGLEWOOD, FL, 34223
INVERSO DARREN R Agent 1800 Second Street, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058484 SUNSHINE BEACH VACATION RENTALS EXPIRED 2011-06-13 2016-12-31 - 2400 NORTH BEACH ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1800 Second Street, Suite 884, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 517 Paul Morris Drive, D-3, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2016-01-22 517 Paul Morris Drive, D-3, ENGLEWOOD, FL 34223 -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-02-08
Florida Limited Liability 2011-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State